Advanced company searchLink opens in new window

MURMUR ART LIMITED

Company number 06552108

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Aug 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 November 2012
18 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 4.006
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AD01 Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ United Kingdom on 16 October 2012
27 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH on 27 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Jonathan James Garnham Conibear on 1 April 2010
11 Jun 2010 CH01 Director's details changed for William George Conibear on 1 April 2010
11 Jun 2010 CH01 Director's details changed for Donald James Eastwood on 1 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 3.920
14 Aug 2009 88(2) Ad 30/06/09\gbp si 334@0.001=0.334\gbp ic 2.666/3\
14 Aug 2009 88(2) Ad 29/04/09\gbp si 166@0.001=0.166\gbp ic 2.5/2.666\
14 Aug 2009 MEM/ARTS Memorandum and Articles of Association
14 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2009 363a Return made up to 01/04/09; full list of members
20 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009